Search icon

A.A. JOE ROSE, INC. - Florida Company Profile

Company Details

Entity Name: A.A. JOE ROSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

A.A. JOE ROSE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P93000000761
FEI/EIN Number 65-0376010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4410 W 16 AVE, APT. 28-G, HIALEAH, FL 33012
Mail Address: 11747 S.W. 112 AVE, MIAMI, FL 33716-3916
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH, ELLIE Agent 11747 S.W. 112 AVE., MIAMI, FL 33176-3916
MCCULLOUGH, ELLIE President 11747 SW 112TH AVE, MIAMI, FL 33176-3916
BURGER, LISA Vice President 12220 S.W. 109 AVE, MIAMI, FL 33176-4619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-14 11747 S.W. 112 AVE., MIAMI, FL 33176-3916 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-14 4410 W 16 AVE, APT. 28-G, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2004-07-14 4410 W 16 AVE, APT. 28-G, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2004-07-14 MCCULLOUGH, ELLIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-05-01 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1996-03-19 - -
AMENDMENT 1995-03-06 - -

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-01-15
REINSTATEMENT 2004-07-14
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State